About

Registered Number: 03158785
Date of Incorporation: 14/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 22 Padgets Lane, South Moons Moat, Redditch, B98 0RB,

 

Established in 1996, Translift Properties Ltd has its registered office in Redditch, it's status is listed as "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REAST, Peter Barradell 15 August 2006 28 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA01 - Change of accounting reference date 27 April 2020
RESOLUTIONS - N/A 30 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2020
SH19 - Statement of capital 30 March 2020
CAP-SS - N/A 30 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 08 January 2019
RESOLUTIONS - N/A 08 November 2018
AA01 - Change of accounting reference date 07 November 2018
PSC02 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 08 January 2018
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
AP01 - Appointment of director 11 July 2017
MR01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
MR01 - N/A 05 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 February 2016
MR05 - N/A 02 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 January 2015
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
395 - Particulars of a mortgage or charge 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
RESOLUTIONS - N/A 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
RESOLUTIONS - N/A 18 August 2006
CERT10 - Re-registration of a company from public to private 18 August 2006
MAR - Memorandum and Articles - used in re-registration 18 August 2006
53 - Application by a public company for re-registration as a private company 18 August 2006
AUD - Auditor's letter of resignation 04 August 2006
363s - Annual Return 21 July 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 26 June 1996
395 - Particulars of a mortgage or charge 26 June 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 14 March 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

A registered charge 04 July 2017 Outstanding

N/A

Legal charge 19 October 2012 Outstanding

N/A

Guarantee & debenture 27 July 2012 Fully Satisfied

N/A

Legal charge 31 July 2008 Outstanding

N/A

Assignment and charge of sub leasing agreements 21 June 2001 Fully Satisfied

N/A

Guarantee & debenture 21 June 1996 Fully Satisfied

N/A

Legal charge 21 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.